About

Registered Number: 03151660
Date of Incorporation: 26/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 7-11 Lodway, Pill, Bristol, BS20 0DH

 

Established in 1996, Symmetry Ltd are based in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Lorraine Susan 25 October 2018 - 1
SAYER, Julian 17 March 2011 - 1
SWAN, Robert Stephen 25 October 2018 - 1
FISHER, Robert Alexander 19 March 1996 10 May 1999 1
HAWKER, Keith Graham 29 July 2008 28 May 2010 1
TAYLOR, Andrea 10 February 1998 21 January 1999 1
WHITE, Michael Alan 19 August 2008 10 March 2011 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 03 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 07 November 2013
SH06 - Notice of cancellation of shares 04 September 2013
SH03 - Return of purchase of own shares 04 September 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 December 2012
SH06 - Notice of cancellation of shares 14 November 2012
SH03 - Return of purchase of own shares 14 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 09 March 2011
RESOLUTIONS - N/A 25 November 2010
SH03 - Return of purchase of own shares 25 November 2010
SH03 - Return of purchase of own shares 08 October 2010
SH03 - Return of purchase of own shares 08 October 2010
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 December 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 23 February 2005
MEM/ARTS - N/A 21 July 2004
AA - Annual Accounts 10 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
128(4) - Notice of assignment of name or new name to any class of shares 28 May 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 25 February 2004
169 - Return by a company purchasing its own shares 05 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 05 April 2000
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 08 February 1999
395 - Particulars of a mortgage or charge 06 February 1999
169 - Return by a company purchasing its own shares 10 August 1998
363s - Annual Return 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
RESOLUTIONS - N/A 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
123 - Notice of increase in nominal capital 16 February 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
288a - Notice of appointment of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1996
287 - Change in situation or address of Registered Office 27 August 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
287 - Change in situation or address of Registered Office 23 February 1996
CERTNM - Change of name certificate 22 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.